Progress Rail Leasing Uk Limited NOTTINGHAM


Founded in 1998, Progress Rail Leasing Uk, classified under reg no. 03681421 is an active company. Currently registered at C/o Progress Rail Services Uk Ltd Osmaston Street NG10 5AN, Nottingham the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 18, 2019 Progress Rail Leasing Uk Limited is no longer carrying the name Fg Wilson (engineering).

At present there are 2 directors in the the company, namely Kelly Z. and Jonathan C.. In addition one secretary - Natalia M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Progress Rail Leasing Uk Limited Address / Contact

Office Address C/o Progress Rail Services Uk Ltd Osmaston Street
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681421
Date of Incorporation Thu, 10th Dec 1998
Industry Other transportation support activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Kelly Z.

Position: Director

Appointed: 31 January 2021

Jonathan C.

Position: Director

Appointed: 27 March 2019

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

George L.

Position: Director

Appointed: 31 May 2021

Resigned: 31 July 2022

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Johanna D.

Position: Secretary

Appointed: 19 February 2019

Resigned: 29 August 2019

Colin M.

Position: Director

Appointed: 28 January 2019

Resigned: 31 May 2021

Sandeep V.

Position: Director

Appointed: 18 December 2017

Resigned: 27 March 2019

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 18 December 2017

Nigel B.

Position: Director

Appointed: 12 December 2007

Resigned: 31 January 2021

Laurence D.

Position: Director

Appointed: 28 November 2007

Resigned: 30 November 2012

Steven W.

Position: Director

Appointed: 19 October 2007

Resigned: 12 December 2007

Torsten B.

Position: Director

Appointed: 01 July 2007

Resigned: 19 December 2007

Steven M.

Position: Director

Appointed: 01 March 2007

Resigned: 19 December 2007

Edwin O.

Position: Director

Appointed: 01 April 2006

Resigned: 01 March 2007

John P.

Position: Director

Appointed: 01 April 2006

Resigned: 29 November 2006

Mark D.

Position: Director

Appointed: 01 April 2006

Resigned: 19 December 2007

William R.

Position: Director

Appointed: 01 April 2006

Resigned: 18 October 2007

Patrick W.

Position: Director

Appointed: 01 April 2006

Resigned: 29 November 2006

Giulio F.

Position: Director

Appointed: 16 June 2003

Resigned: 01 April 2006

Richard C.

Position: Director

Appointed: 16 June 2003

Resigned: 19 December 2007

David H.

Position: Director

Appointed: 16 June 2003

Resigned: 19 December 2007

Janette N.

Position: Secretary

Appointed: 13 June 2003

Resigned: 31 January 2018

Richard K.

Position: Director

Appointed: 12 June 2003

Resigned: 01 July 2007

William W.

Position: Director

Appointed: 10 December 1998

Resigned: 16 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 10 December 1998

Lorne T.

Position: Director

Appointed: 10 December 1998

Resigned: 16 June 2003

Edward O.

Position: Director

Appointed: 10 December 1998

Resigned: 16 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 10 December 1998

Alastair J.

Position: Secretary

Appointed: 10 December 1998

Resigned: 13 June 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Caterpillar Logistics Inc from Peoria, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Caterpillar Logistics Inc

100 Ne Adams Street, Peoria, Illinois, 61629, United States

Legal authority Delaware
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fg Wilson (engineering) February 18, 2019
Eastfield No 20 April 23, 2013
Caterpillar Logistics Technology Services (UK) December 17, 2007
Caterpillar Logistics Technical Services (UK) November 18, 2002
Caterpillar Technical Services-europe October 30, 2002
Memorygraph Company March 18, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search